Danisco New Zealand Limited, a registered company, was registered on 15 Aug 2001. 9429036804955 is the number it was issued. This company has been managed by 13 directors: Vikki Jane Paterson - an active director whose contract started on 18 Oct 2006,
Caroline Gray - an active director whose contract started on 16 Aug 2017,
Mark Stephen Christie - an inactive director whose contract started on 12 Feb 2015 and was terminated on 01 Nov 2017,
Brian Arthur Jones - an inactive director whose contract started on 01 Sep 2007 and was terminated on 01 Nov 2014,
Ole Sogaard Andersen - an inactive director whose contract started on 06 Aug 2003 and was terminated on 30 Sep 2009.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Danisco New Zealand Limited had been using 36 Brandon Street, Wellington Central, Wellington as their registered address up until 12 Jul 2021.
Previous aliases used by the company, as we found at BizDb, included: from 15 Aug 2001 to 27 Apr 2002 they were named Danisco New Zealand Limited.
A single entity owns all company shares (exactly 33 shares) - Speciality Products N&H, Inc. - located at 1051, Wilmington, De.
Previous addresses
Address #1: 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 01 Nov 2013 to 12 Jul 2021
Address #2: 28 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 23 Aug 2013 to 01 Nov 2013
Address #3: 14 Ormiston Road, Otara, Auckland, 2016 New Zealand
Registered address used from 30 Jul 2013 to 23 Aug 2013
Address #4: 14 Ormiston Road, Otara, Auckland, 2016 New Zealand
Physical address used from 30 Jul 2013 to 12 Jul 2021
Address #5: C/: Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Physical & registered address used from 31 Mar 2010 to 30 Jul 2013
Address #6: C/: Quigg Partners, Level 7 The Todd Building, 28 Brandon Street, Wellington
Physical & registered address used from 15 Aug 2001 to 31 Mar 2010
Basic Financial info
Total number of Shares: 33
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33 | |||
Other (Other) | Speciality Products N&h, Inc. |
Wilmington, De 19801 United States |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Danisco A/s | 15 Aug 2001 - 01 Jun 2012 | |
Other | Dupont International (luxembourg) Sca | 01 Jun 2012 - 01 Apr 2019 | |
Other | Danisco A/s | 15 Aug 2001 - 01 Jun 2012 |
Ultimate Holding Company
Vikki Jane Paterson - Director
Appointment date: 18 Oct 2006
Address: Whitford, Howick, Rd1 New Zealand
Address used since 11 Mar 2016
Caroline Gray - Director
Appointment date: 16 Aug 2017
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 30 Nov 2022
Address: Glen Innes Auckland, 1072 New Zealand
Address used since 16 Aug 2017
Mark Stephen Christie - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 01 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Feb 2015
Brian Arthur Jones - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 01 Nov 2014
Address: Singapore 279758,
Address used since 01 Sep 2007
Ole Sogaard Andersen - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 30 Sep 2009
Address: 8700 Horsens, Denmark,
Address used since 06 Aug 2003
Tero Huopaniemi - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 16 Aug 2007
Address: Shibuya-ku, Tokyo 1500-0036, Japan,
Address used since 06 Aug 2003
David Alan Last - Director (Inactive)
Appointment date: 29 Oct 2002
Termination date: 20 Oct 2006
Address: Vaucluse, N.s.w. 2030, Australia,
Address used since 29 Oct 2002
Jan Sindesen - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 06 Aug 2003
Address: Dk2680 Solrod Strand, Denmark,
Address used since 28 Aug 2001
Henrik Jansdorf - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 06 Aug 2003
Address: Dk-2000, Frederiksberg, Denmark,
Address used since 28 Aug 2001
Leif Kjaergaard - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 06 Aug 2003
Address: Dk-2850, Naerum, Denmark,
Address used since 28 Aug 2001
Robert H Mayer - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 29 Oct 2002
Address: Leawood, Kansas 66211, Usa,
Address used since 28 Aug 2001
Jorgen Rosenlund Nielson - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 28 Aug 2001
Address: 2920 Charlottenlurch, Copenhagen, Denmark,
Address used since 15 Aug 2001
Poul Jorgen Jensen - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 28 Aug 2001
Address: Plads 81, 2000 Frederiksburg, Denmark,
Address used since 15 Aug 2001
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building